Advanced company searchLink opens in new window

CLAPHAM MANOR HOLDINGS LIMITED

Company number 11609885

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2023 DS01 Application to strike the company off the register
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2023 TM01 Termination of appointment of James Stein as a director on 12 September 2022
22 Apr 2022 CS01 Confirmation statement made on 26 February 2022 with updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 Aug 2021 CS01 Confirmation statement made on 26 February 2021 with updates
28 Jul 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 December 2020
26 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 7 October 2019
25 Mar 2021 TM01 Termination of appointment of James Taylor as a director on 26 February 2021
25 Mar 2021 PSC02 Notification of Elevate Brands Trading Uk Pty Ltd as a person with significant control on 26 February 2021
25 Mar 2021 PSC07 Cessation of James Taylor as a person with significant control on 26 February 2021
25 Mar 2021 AP01 Appointment of Mr James Stein as a director on 26 February 2021
25 Mar 2021 AD01 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 59-60 Russell Square London WC1B 4HP on 25 March 2021
25 Mar 2021 AP01 Appointment of Mr Jeremy Bell as a director on 26 February 2021
25 Mar 2021 AP01 Appointment of Mr Ryan Gnesin as a director on 26 February 2021
14 Feb 2021 AD01 Registered office address changed from 11 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ England to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 14 February 2021
18 Nov 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
16 Nov 2020 CH01 Director's details changed for James Taylor on 16 November 2020
16 Nov 2020 PSC04 Change of details for James Taylor as a person with significant control on 16 November 2020
03 Nov 2020 AA Micro company accounts made up to 31 October 2019
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 January 2019
  • GBP 200